UNILEVER U.K. HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

UNILEVER U.K. HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Active.
UNILEVER U.K. HOLDINGS LIMITED was incorporated 141 years ago on 08/07/1882 and has the registered number: 00017049. The accounts status is FULL and accounts are next due on 30/09/2024.

UNILEVER U.K. HOLDINGS LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNILEVER HOUSE
LONDON
EC4Y 0DY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/04/2023 04/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES OLIVER EARLEY Secretary 2016-03-22 CURRENT
MR STUART JOHN HAWTHORN Nov 1973 British Director 2021-04-19 CURRENT
MRS GWYNETH ALLISON HODSON Jul 1974 British Director 2023-04-01 CURRENT
MRS AMANDA LOUISE KING Sep 1973 British Director 2016-11-11 CURRENT
MR. MICHAEL JOHN SAMUEL Jan 1947 British Director 1994-07-21 UNTIL 2005-10-31 RESIGNED
JULIAN THURSTON Jul 1974 British Director 2016-12-13 UNTIL 2017-01-16 RESIGNED
MR HUGH STIRK Oct 1935 British Director RESIGNED
DEREK ARTHUR STAVELEY Apr 1947 British Director 1998-07-13 UNTIL 2000-03-01 RESIGNED
ROBERT MICHAEL TOMLINSON Feb 1947 British Director 1998-07-13 UNTIL 2005-02-18 RESIGNED
MR TREFOR HUW ROWLANDS Nov 1963 British Director 2005-10-31 UNTIL 2011-08-04 RESIGNED
DAVID ALAN ROBINSON Apr 1964 New Zealander Director 1998-07-13 UNTIL 2003-12-30 RESIGNED
MR PAUL NEELY Jul 1960 British Director 1995-05-19 UNTIL 1998-07-13 RESIGNED
MS SAMANTHA LESLEY OWEN Feb 1987 British Director 2019-10-02 UNTIL 2020-11-06 RESIGNED
MR ALAN MARSHALL Mar 1932 British Director 1993-01-01 UNTIL 1994-12-30 RESIGNED
MR GAVIN ELLIS NEATH Apr 1953 British Director 2004-06-30 UNTIL 2012-02-06 RESIGNED
TIMOTHY JOHN VOAK Apr 1955 British Director 2002-03-06 UNTIL 2006-07-25 RESIGNED
MISS SPENTA MAGOL Secretary 2016-03-22 UNTIL 2018-06-05 RESIGNED
BARBARA SCOTT MACAULAY British Secretary 2000-10-19 UNTIL 2008-02-01 RESIGNED
CHERYL JANE COUTTS Jan 1959 British Secretary 1997-06-25 UNTIL 2003-07-15 RESIGNED
MRS AMARJIT KAUR CONWAY Secretary 2013-11-14 UNTIL 2015-12-31 RESIGNED
TRACEY ANNE BIGMORE Sep 1966 British Secretary 2003-07-14 UNTIL 2007-08-03 RESIGNED
DOCTOR JOHN DAVID WILLIAM TULIP Jun 1936 Secretary RESIGNED
JULIAN THURSTON Secretary 2013-11-14 UNTIL 2016-02-23 RESIGNED
BARRY JOHN WAKEFIELD British Secretary 1994-04-25 UNTIL 1997-06-24 RESIGNED
RICHARD CLIVE HAZELL Secretary 2013-11-14 UNTIL 2022-11-28 RESIGNED
MR BRIAN CHAPMAN Mar 1963 British Director 2006-07-25 UNTIL 2010-03-25 RESIGNED
MR RICHARD CLIVE HAZELL Sep 1966 British Director 2016-11-11 UNTIL 2022-11-28 RESIGNED
THE NEW HOVEMA LIMITED Corporate Secretary 2008-02-01 UNTIL 2013-11-14 RESIGNED
KEITH MICHAEL GOULBORN May 1944 British Director 2003-06-20 UNTIL 2004-05-21 RESIGNED
MR RICHARD CECIL GREENHALGH Jul 1944 British Director 1998-07-13 UNTIL 2004-06-30 RESIGNED
PAULINE ANN FINNEY Mar 1972 British Director 2012-08-08 UNTIL 2013-09-03 RESIGNED
MS ANNA JO KAREN ELPHICK Oct 1975 British Director 2010-03-26 UNTIL 2016-10-31 RESIGNED
MS JULIA EISENSTADT Aug 1987 German Director 2018-07-05 UNTIL 2019-07-31 RESIGNED
PAMELA DICKSON Sep 1968 British Director 2011-08-04 UNTIL 2012-11-07 RESIGNED
MRS RACHEL STEPHANIE COOK Mar 1979 British Director 2017-07-20 UNTIL 2018-07-05 RESIGNED
ANTHONY JOHN TINSLEY Mar 1943 British Director 1998-07-13 UNTIL 2002-02-28 RESIGNED
LUCY ALICE BEAUMONT Dec 1982 British Director 2019-01-01 UNTIL 2023-04-01 RESIGNED
MR JAMES WILLIAM BARNES Jun 1966 British Director 2014-02-11 UNTIL 2018-12-31 RESIGNED
SIR MICHAEL GILBERT HERON Oct 1934 British Director RESIGNED
MR STUART ANTHONY JARROLD Jul 1970 British Director 2010-12-23 UNTIL 2012-07-02 RESIGNED
NEIL STEPHEN FLETCHER Jan 1972 British Director 2010-06-09 UNTIL 2014-01-20 RESIGNED
MRS TONIA ERICA LOVELL May 1968 British Director 2003-06-20 UNTIL 2010-06-07 RESIGNED
WILLIAM GUY WALKER Mar 1936 British Director 1995-05-19 UNTIL 1998-12-31 RESIGNED
MR STEPHEN GEOFFREY WILLIAMS Jan 1948 British Director RESIGNED
CHRISTOPHER JOHN LEIGHTON-DAVIES Sep 1978 British Director 2012-11-07 UNTIL 2017-07-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Unilever Plc 2016-04-06 Wirral   Merseyside Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNILEVER PLC MERSEYSIDE Active GROUP 70100 - Activities of head offices
ACCANTIA HEALTH & BEAUTY LIMITED LONDON ... FULL 70100 - Activities of head offices
UNILEVER UK & CN HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
ASSOCIATED ENTERPRISES LIMITED LONDON Active DORMANT 74990 - Non-trading company
CRODA INTERNATIONAL PUBLIC LIMITED COMPANY GOOLE Active GROUP 70100 - Activities of head offices
MARGARINE UNION (1930) LIMITED LONDON Active DORMANT 74990 - Non-trading company
UNILEVER EMPLOYEE BENEFIT TRUSTEES LIMITED LONDON Active FULL 74990 - Non-trading company
BUNZL PUBLIC LIMITED COMPANY LONDON Active GROUP 70100 - Activities of head offices
ALBERTO-CULVER GROUP LIMITED LONDON Active FULL 64202 - Activities of production holding companies
DE LA WARR PAVILION CHARITABLE TRUST BEXHILL ON SEA Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
ACCANTIA LIMITED LONDON ENGLAND Dissolved... FULL 99999 - Dormant Company
ACCANTIA (HOLDINGS) LIMITED LONDON ENGLAND Dissolved... FULL 99999 - Dormant Company
ACCANTIA (OVERSEAS) LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
ACCANTIA EMPLOYEE BENEFITS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
15 QUEENS GATE GARDENS RTM COMPANY LIMITED HAMPTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
ALBERTO-CULVER (EUROPE) LIMITED LONDON Active FULL 70100 - Activities of head offices
MOORFIELDS EYE CHARITY LONDON Active GROUP 86900 - Other human health activities
AMICUS CURIAE LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ALBERTO-CULVER UK HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALBERTO-CULVER GROUP LIMITED LONDON Active FULL 64202 - Activities of production holding companies
TIGI HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
ANGLO-NETHERLANDS SOCIETY LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ACCANTIA GROUP HOLDINGS LONDON Active FULL 74990 - Non-trading company
ALBERTO-CULVER (EUROPE) LIMITED LONDON Active FULL 70100 - Activities of head offices
ALBERTO-CULVER UK PRODUCTS LIMITED LONDON Active FULL 64202 - Activities of production holding companies
TONI & GUY PRODUCTS LIMITED LONDON Active FULL 96020 - Hairdressing and other beauty treatment
ALBERTO-CULVER UK HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
UFLEXREWARD LIMITED LONDON UNITED KINGDOM Active FULL 62012 - Business and domestic software development
UNILEVER UK HOLDINGS N.V. LONDON ENGLAND Active FULL None Supplied